ELECTED OFFICIALS 2017

Size: px
Start display at page:

Download "ELECTED OFFICIALS 2017"

Transcription

1 ELECTED OFFICIALS 2017 Livingston County Board of Elections Livingston County Board of Elections Phone: (585) Livingston County Government Center (585) Court Street, Room 104 Fax: (585) Geneseo New York election@co.livingston.ny.us Web Site:

2 Contents President of the United States 2 Vice-President of the United States 2 United States Senate 2 United States House of Representative (Congress) 2 Governor of New York State 3 Lieutenant Governor of New York State 3 Office of the State Comptroller of New York State 3 Office of the Attorney General of New York State 3 New York State Senate 3-4 New York State Assembly 4 Livingston County Officials 5 Town of Avon 6 Town of Caledonia 7 Town of Conesus 8 Town of Geneseo 9 Town of Groveland Town of Leicester 11 Town of Lima 12 Town of Livonia 13 Town of Mount Morris 14 Town of North Dansville 15 Town of Nunda 16 Town of Ossian 17 Town of Portage 18 Town of Sparta 19 Town of Springwater 20 Town of West Sparta 21 Town of York 22 Village of Avon 23 Village of Caledonia 24 Village of Dansville 25 Village of Geneseo 26 Village of Leicester Village of Lima 28 Village of Livonia 29 Village of Mount Morris 30 Village of Nunda 31 Political Party Codes: (D) Democratic (R) Republican (C) Conservative (G) Green (W) Working Families (I) Independence (B) Blank-no party All information prepared by the Livingston County Board of Elections is believed to be accurate at the time of publication; however due to appointments, resignations, deaths, vacancies or elections changes may occur. updated 06/13/2017 1

3 President of the United States 4 year term expires January 2021 Donald J. Trump (R) The White House Comment line: (202) Pennsylvania Avenue NW Website: Washington DC Vice-President of the United States Michael R. Pence (R) The White House 1600 Pennsylvania Avenue NW Washington DC year term expires January 2021 United States Senate 6 year term; 100 members Charles E. Schumer (D) Term expires: Hart Senate Office Building 100 State Street, Room 3040 Washington DC Rochester NY Phone: Fax: Phone: Website: Fax: Kirsten Gillibrand (D) Term expires: Russell Senate Office Building 100 State Street, Room 4195 Washington DC Rochester NY Phone: Fax: Phone: Fax: United States House of Representatives (Congress) 2 year term; 435 members 27 th District: Includes all of Livingston County, parts of the Erie County, Monroe County, Ontario County, and Niagara County and all of Genesee County, Orleans County and Wyoming County. Chris Collins (R) Term expires: Longworth House Office Building 128 Main St, Unit 2 Washington DC Phone: Fax: Phone: Fax: Website: chriscollins.house.gov 2813 Wehrle Dr, Ste 13 Williamsville NY Phone: Fax:

4 Governor of New York State 4 year term expires 2018 Andrew M. Cuomo (D) General Inquiries: The State Capitol Albany NY Lieutenant Governor of New York State Kathy C. Hochul (D) The State Capitol Albany NY year term expires 2018 Comptroller of New York State 4 year term expires 2018 Thomas P. DiNapoli (D) 110 State Street 16 W Main Street, Suite 522 Albany NY Rochester NY General Inquiries: Phone: Fax: Attorney General of New York State 4 year term expires 2018 Eric T. Schneiderman (D) The State Capitol 144 Exchange Blvd Albany NY Rochester NY General Information: Phone: Website: Fax: New York State Senate 2 year term; 62 members Majority Leader John J. Flanagan (R) 330 State Capitol Albany NY Democratic Conference Leader Independent Democratic Conference Andrea Stewart-Cousins (D) Jeffrey D. Klein (D) 907 LOB 913 LOB Albany NY Albany NY

5 57 th District: Includes the Livingston County towns of Conesus, Livonia, Mount Morris, North Dansville, Nunda, Ossian, Sparta, and Springwater and all of Allegany, Cattaraugus and Chautauqua Counties. Catharine M. Young (R) Term expires: Capitol 700 W. State St. Albany NY Olean NY Phone: Fax: Phone: Fax: Website: East 2 nd Street, Suite 302 Jamestown NY Phone: Fax: th District: Includes the Livingston County towns of Avon, Caledonia, Geneseo, Groveland, Leicester, Lima, Portage, West Sparta and York, part of Erie County and Monroe County and all of Wyoming County. Patrick M. Gallivan (R) Term expires: Legislative Office Building 2721 Transit Rd, Ste 116 Albany NY Elma NY Phone: Fax: Phone: Fax: Website: Livingston County Government Center, Room North Main Street, Room 103 Warsaw NY Phone: Phone: Fax: New York State Assembly 2 year term; 150 members Speaker Majority Leader Minority Leader Carl E. Heastie (D) Joseph Morelle (D) Brian M. Kolb (R) 932 LOB 926 LOB 933 LOB Albany NY Albany NY Albany NY rd District: Includes all of Livingston County, part of Monroe County and Steuben County. Joe Errigo (R) Term expires: LOB 30 Office Park Way Albany, NY Pittsford, NY Phone: Fax: Phone: Fax: Website: errigoj@assembly.state.ny.us Hornell satellite office:

6 Livingston County Elected Officials County Judge Dennis S. Cohen (R) Term expires: 12/31/ Brown Rd 10 year term County Judge Robert B. Wiggins (R) Term expires: 12/31/ Lake Ave 10 year term PO Box 32A Lima NY County Clerk Mary F. Strickland (R) Term expires: 12/31/ Lakeville-Groveland Rd 4 year term County Treasurer Amy L. Mann (R) Term expires: 12/31/ Melodee Ln 4 year term District Attorney Gregory J. McCaffrey (D) Term expires: 12/31/ Meadow view Dr 4 year term Lima NY Sheriff Thomas J. Dougherty (R) Term expires: 12/31/ Groveland Rd 4 year term County Coroner RJ Kantowski III (R) Term expires: 12/31/ Grand Ave 4 year term County Coroner Kevin Dougherty (R) Term expires: 12/31/ Big Tree St 4 year term PO Box 59 Livonia NY County Coroner Philip Grandshaw (R) Term expires: 12/31/ Chapel St 4 year term Mt. Morris NY County Coroner Robert Waltman (R) Term expires: 12/31/ Bank St 4 year term PO Box 247 5

7 Town of Avon 23 Genesee Street Supervisor David L. LeFeber (R) Term expires: 12/31/ Littleville Rd 4 year term Clerk Sharon M. Knight (R) Term expires: 12/31/ Spring St 4 year term Justices Peter D. Piampiano (R) Term expires: 12/31/ Pole Bridge Rd 4 year term Michael A. Torregiano (R) Term expires: 12/31/ Carriage Ln 4 year term Council Members James R. Blye, Sr. (R) Term expires: 12/31/ Dutch Hollow Rd 4 year term Malachy K. Coyne (D) Term expires: 12/31/ Avon E. Avon Rd 4 year term Thomas Mairs (R) Term expires: 12/31/ North Ave 4 year term Jeannie D. Michalski (R) Term Expires: 12/31/ Oak Opening Rd 4 year term Supt. of Highways Thomas Crye (R) Term expires: 12/21/ Sutton Rd 4 year term 6

8 Town of Caledonia 3109 Main Street Supervisor Daniel Pangrazio (R) Term expires: 12/31/ Feeley Rd 2 year term Clerk Laurie A. Sattora (R) Term expires: 12/31/ Sand Hill Rd 2 year term Justices Kyle D. MacKay (R) Term expires: 12/31/ Country Club Dr 4 year term Mark P. Riggi (R) Term expires: 12/31/ W Main St 4 year term Council Members Timothy Anderson (R) Term expires: 12/31/ Clover St 4 year term Todd Bickford (R) Term expires: 12/31/ Black St 4 year term Mark I. Rothrock (R) Term expires: 12/31/ Clover St 4 year term Pamela Rychlicki (R) Term expires: 12/31/ Barks Rd 4 year term 7

9 Town of Conesus 6210 S Livonia Road PO Box 188 Conesus NY Supervisor Brenda B. Donohue (R) Term expires: 12/31/ Mission Rd 2 year term Conesus NY Clerk Annette M. McNinch (R) Term expires: 12/31/ Conesus-Springwater Rd 2 year term Conesus NY Justices Ellen Coyne (R) Term Expires: 12/31/ E Lake Rd 4 year term Conesus NY Raymond Mahoney (R) Term Expires: 12/31/ S Livonia Rd 4 year term Conesus NY Council Members Timothy A. Beardslee (R) Term expires: 12/31/ Holmes Hill Rd 4 year term Conesus NY Daniel Mulvaney (D) * Term Expires: 12/31/ Clark Rd 4 year term Conesus NY Appointed Anita Martucio (R) Term expires: 12/31/ Hoes Hill Rd 4 year term Conesus NY Don Wester (R) Term expires: 12/31/ Clark Rd 4 year term Conesus NY Supt. of Highways Stephen G. Martucio (R) Term expires: 12/31/ Hoes Hill Rd 2 year term Conesus NY *Appointed to the vacancy of Ricard Bell, will be on the 11/2017 ballot for a full term. 8

10 Town of Geneseo 4630 Millennium Drive Supervisor William S. Wadsworth (R) Term expires: 12/31/ Big Tree Ln 4 year term PO Box 127 Justices Kathleen Houston (R) Term expires: 12/31/ Second St 4 year term Robert A. Presutti (R) Term expires: 12/31/ Lakeville-Groveland Rd 4 year term PO Box 39 Council Members Matt Griffo (R) Term expires: 12/31/ Stuyvesant Mnr 4 year term Roberta Irwin (R) Term expires: 12/31/ Groveland Rd 4 year term Patti Lavigne (R) Term expires: 12/31/ Johnson Rd 4 year term PO Box 95 Jerald T. Wrubel (R) Term expires: 12/31/ Northview Dr 4 year term PO Box 202 9

11 Town of Groveland 4955 Aten Road Groveland NY Supervisor William E. Carman (R) Term expires: 12/31/ Upper Bean Hill Rd 4 year term Groveland NY Clerk Sandra L. Bean (R) Term expires: 12/31/ Bailey Rd 4 year term Groveland NY Justices David S. Livingston (R) Term expires: 12/31/ W Lake Rd 4 year term Conesus NY Jenean Love (R) Term expires: 12/31/ Scottsburg Rd 4 year term PO Box 95 Groveland NY Council Members Stephen L. Atterbury (R) Term expires: 12/31/ W. Lake Rd 4 year term Conesus NY William G. Devine (R) Term expires: 12/31/ Scottsburg Rd 4 year term Groveland NY John R. Driscoll (R) Term expires: 12/31/ Lattimer Rd 4 year term Groveland NY Craig R. Phelps (R) Term expires: 12/31/ Wilson Rd 4 year term Groveland NY Supt. of Highways Jim Love (R) Term expires: 12/31/ Scottsburg Rd 4 year term PO Box 95 Elected 11/2016 to fill vacancy Groveland NY

12 Town of Leicester 132 Main Street PO Box 197 Leicester NY Supervisor David Fanaro (R) Term expires: 12/31/ Cuylerville Rd 4 year term Leicester NY Justices Henry Hank Smith (R) Term expires: 12/31/ Oak Mnr 4 year term Leicester NY Richard White (R) Term expires: 12/31/ Main St 4 year term Leicester NY Council Members Matthew Durbin (D) Term expires: 12/31/ Cuylerville Rd 4 year term Leicester NY Gerald Hull (R) Term expires: 12/31/ Jones Bridge Rd 4 year term Leicester NY Karen Roffe (R) Term expires: 12/31/ Main St 4 year term Leicester NY Joni Santucci (D) Term expires: 12/31/ Cuylerville Rd 4 year term Leicester NY Supt. of Highways Russell Page (R) Term expires: 12/31/ Upper Mt. Morris Rd 4 year term Leicester NY

13 Town of Lima 7329 E Main St Lima NY Supervisor J. Peter Yendell (R) Term expires: 12/31/ College St 4 year term Lima NY Justices Harold J. Harris (R) Term expires: 12/31/ Harold Ave 4 year term Elvira Luhowy (R) Term expires: 12/31/ College St 4 year term Lima NY Council Members William M. Carey (R) Term expires: 12/31/ Woodruff Rd 4 year term PO Box 62 Lima NY Cathy Corby Gardner (R) Term expires: 12/31/ Corby Rd 4 year term Honeoye Falls NY Daniel Marcellus (R) Term expires: 12/31/ E Main St 4 year term Lima NY Bruce Mayer (R) Term expires: 12/31/ Rochester St 4 year term Lima NY Supt. of Highways Keith Arner (R) Term expires: 12/31/ W Main Rd 4 year term PO Box 381 Lima NY

14 Town of Livonia 35 Commercial Street PO Box 43 Livonia NY Supervisor Eric Gott (R) Term expires: 12/31/ Frances Way 4 year term Livonia NY Clerk Colleen West Hay (R) Term expires: 12/31/ Kensington Ct 4 year term Livonia NY Justices Robert J. Lemen (R) Term expires: 12/31/ E Lake Rd 4 year term Livonia NY Margaret R. Linsner (D) Term expires: 12/31/ Linden St 4 year term Livonia NY Council Members Andy English (R) Term expires: 12/31/ Poplar Hill Rd 4 year term Livonia NY Matthew T. Gascon (R) Term expires: 12/31/ Cleary Rd 4 year term Livonia NY Angela Grouse (R) Term expires: 12/31/ Poplar Hill Rd 4 year term Livonia NY Frank P. Seelos III (R) Term expires: 12/31/ Big Tree Rd 4 year term Livonia NY Supt. of Highways David M. Coty (R) Term expires: 12/31/ Pennimite Rd 4 year term Livonia NY

15 Town of Mount Morris 103 Main Street Mount Morris NY Supervisor Charles J. DiPasquale (D) Term expires: 12/31/ Pine Cir 4 year term Mount Morris NY Clerk Christine T. Murphy (R) Term expires: 12/31/ Murray St 4 year term Mount Morris NY Justices James D. La Piana (R) Term expires: 12/31/ Chapel St 4 year term PO Box 279 Mount Morris NY Bob Ossont (R) Term expires: 12/31/ Hopkins St 4 year term Mount Morris NY Council Members David Disalvo (R) Term expires: 12/31/ State Rte 36 4 year term PO Box 185 Mount Morris NY Nate Guzzardi (D) Term expires: 12/31/ Case St 4 year term Mount Morris NY Donald E. Huff (R) Term expires: 12/31/ Dutch Street Rd 4 year term Mount Morris NY David M. Provo (R) Term expires: 12/31/ Barone Ave 4 year term Mount Morris NY

16 Town of North Dansville 14 Clara Barton Street Supervisor Dennis P. Mahus (R) Term expires: 12/31/ Chestnut St 4 year term Clerk Timothy R. Wolfanger (R) Term expires: 12/31/ Liberty St 4 year term Justices Joshua J. Weidman (R) Term expires: 12/31/ William St 4 year term David Werth, Sr. (C) Term expires: 12/31/ West Ave 4 year term Council Members Gregory P. Horr (R) Term expires: 12/31/ Seward St 4 year term Bob Infantino (D) Term expires: 12/31/ Highland Ave 4 year term David J. Leven (R) Term expires: 12/31/ Hoffman Dr 4 year term Richard Schwenzer (D) Term expires: 12/31/ Morey Ave 4 year term 15

17 Town of Nunda 4 Massachusetts Street PO Box 699 Supervisor Merilee Walker (R) Term expires: 12/31/ N. State St 2 year term Clerk Cheyenne DeMarco (D) Term expires: 12/31/ Scipio Rd. 4 year term Elected 11/2015to fill vacancy Justice James R. Mann, Jr. (R) Term expires: 12/31/ S Church St 4 year term PO Box 363 Council Members James D. Forrester (R) Term expires: 12/31/ Fair St 4 year term Dalton NY Michael Hillier (R) Term expires: 12/31/ N Church St 4 year term PO Box 277 Mt. Morris NY William Mann (R) Term expires: 12/31/ Mill St 4 year term PO Box 143 Randy Morris (R) Term expires: 12/31/ DeGroff Rd 4 year term Elected 11/2016 to fill vacancy Supt. of Highways Ricky J. Moran (R) Term expires: 12/31/ Short Tract Rd 2 year term 16

18 Town of Ossian 4706 Ossian Hill Road Supervisor Dwight A. Knapp (R) Term expires: 12/31/ Hoataling Rd 4 year term Clerk Stephen L. Rauber (R) Term expires: 12/31/ McCurdy Rd 4 year term Justice Gordon Wilson (R) Term expires: 12/31/ Canaseraga Rd 4 year term Council Members David Mark (D) Term expires: 12/31/ McCurdy Rd 4 year term Christopher Pero (D) Term expires: 12/31/ Ossian Hill Rd 4 year term John VanHeusen (R) Term expires: 12/31/ Linzy Rd 4 year term David T. Walker (R) Term expires: 12/31/ McNinch Rd 4 year term Supt. of Highways Shaun Metcalfe (R) Term expires: 12/31/ Wagner Rd 4 year term Elected 11/2016 to fill vacancy 17

19 Town of Portage 2 N Church Street Hunt NY Supervisor Ivan Davis (R) Term expires: 12/31/ S River Rd 2 year term Hunt NY Clerk Esther L. Howe (D) Term expires: 12/31/ Main St 4 year term Hunt NY Justice Richard Sinsabaugh (R) Term expires: 12/31/ Main St 4 year term PO Box 34 Dalton NY Council Members Thomas Allen (R) Term expires: 12/31/ New Rd 4 year term Hunt NY Clyde M. Clancy (D) Term expires: 12/31/ Main St 4 year term PO Box 64 Hunt NY Dave Krenzer (R) Term expires: 12/31/ Short Tract Rd 4 year term PO Box 50 Hunt NY John A. Thompson (R) Term expires: 12/31/ Parker Rd 4 year term Hunt NY Supt. of Highways Kenneth Buckley (R) Term expires: 12/31/ Bailey Rd 4 year term Hunt NY

20 Town of Sparta 8374 Sparta Center Road Supervisor Mark J. Schuster (R) Term expires: 12/31/ Liberty Pole Rd 4 year term Clerk Sheila L. Duffy (R) Term expires: 12/31/ State Rte year term Justice Christopher J. Scollon (R) Term expires: 12/31/ Parker Hill Rd 4 year term Council Members Donald M. Caldwell, Jr. (R) Term expires: 12/31/ Caldwell Rd 4 year term Groveland NY Debra J. Halpenny (R) Term expires: 12/31/ Sweet Rd 4 year term Glenn Kreiley (R) Term expires: 12/31/ Parker Hill Rd 4 year term William T. Smith (R) Term expires: 12/31/ Springwater Rd 4 year term Supt. of Highways Kevin Robinson (R) Term expires: 12/31/ Church Rd 4 year term Elected 11/2016 to fill vacancy 19

21 Town of Springwater 8022 S Main Street Springwater, NY Supervisor Deborah J. Babbitt Henry (R) Term expires: 12/31/ May Rd 4 year term Conesus NY Clerk Carolyn L. Tinney (D) Term expires: 12/31/ Thunder Mountain Trl 4 year term PO Box 125 Springwater NY Justice Donald M. Haywood (R) Term expires: 12/31/ S Main St 4 year term Springwater NY Council Members Tom Canute Jr. (R) Term expires: 12/31/ Harpers Ferry Rd 4 year term Wayland NY David W. Cotter (R) Term expires: 12/31/ Thorpe Rd 4 year term Springwater NY Elected 11/2016 to fill vacancy Larry Gnau (R) Term expires: 12/31/ N Main St 4 year term Springwater NY Patricia A. Willsea (R) Term expires: 12/31/ Liberty Pole Rd 4 year term Supt. of Highways Ronald Mastin (R) Term expires: 12/31/ Mill St 4 year term PO Box 24 Springwater NY

22 Town of West Sparta 8302 Kysorville-Byersville Road Supervisor Susan Erdle (R) Term expires: 12/31/ Stoner Hill Rd 2 year term Clerk Marie A. Powell (D) Term expires: 12/31/ Stoner Hill Rd 2 year term Justices T. Sue Mahany (R) Term expires: 12/31/ Kenney Rd 4 year term Eugene K. Moffat (R) Term expires: 12/31/ Presbyterian Rd 4 year term Mt. Morris NY Council Members Shawn Mann (D) Term expires: 12/31/ Kysor-Byers Rd 4 year term Elected 11/2016 to fill vacancy Rick G. Pfaff (R) Term expires: 12/31/ Coffee Hill Rd 4 year term Steven G. Sick (R) Term expires: 12/31/ Stoner Hill Rd 4 year term Marvin A. Yamonaco, Sr. (R) Term expires: 12/31/ Stoner Hill Rd 4 year term Supt. of Highways Cory Mahany (R) Term expires: 12/31/ Stoner Hill Rd 2 year term Tax Collector Kenneth Long (R) Term expires: 12/31/ Moore Rd 2 year term 21

23 Town of York 2668 Main Street PO Box 187 York NY Supervisor Gerald L. Deming (D) Term expires: 12/31/ Chandler Rd 4 year term Piffard NY Clerk Christine M. Harris (D) Term expires: 12/31/ Main St 4 year term Piffard NY Justices Thomas A. Porter (R) Term expires: 12/31/ Main St 4 year term Piffard NY Walter C. Purtell (R) Term expires: 12/31/ Genesee St 4 year term PO Box 119 (resigned 3/8/2017) Retsof NY Council Members Norman R. Gates (R) Term expires: 12/31/ Dow Rd 4 year term Pavilion NY Lynn M. Parnell (R) Term expires: 12/31/ Dow Rd 4 year term Piffard NY Frank Rose Jr. (R) Term expires: 12/31/ Genesee St 4 year term PO Box 143 Piffard NY Amos N. Smith (R) Term expires: 12/31/ York Rd W 4 year term Linwood NY Supt. Of Highways George R. Worden, Jr. (R) Term expires: 12/31/ Limerick Rd 4 year term Piffard NY

24 Village of Avon 74 Genesee Street Mayor Thomas W. Freeman (D) Term expires: 04/06/ Hickory Hl 4 year term Justice Joseph F. Temperato (D) Term expires: 04/02/ River St 4 year term Trustees Timothy Batzel (R) Term expires: 04/02/ Genesee St 4 year term Robert C. Hayes (R) Term expires: 04/06/ North Ave 4 year term Mark McKeown (R) Term expires: 04/02/ E Main St 4 year term William Zhe (R) Term expires: 04/06/ Spring St 4 year term 23

25 Village of Caledonia 3095 Main Street Caledonia NY Mayor Deborah Davis (R) Term expires: 04/02/ East Ave 4 year term Justice Mark P. Riggi (R) Term expires: 04/06/ W Main St 4 year term Trustees Scott DiLiberto (R) Term expires: 04/06/ Cameron Pl 4 year term Dorothy Grant-Fletcher (R) Term expires: 04/02/ Keenan PL 4 year term Polly Nothnagle (R) Term expires: 04/02/ Philmore Ave 4 year term Gerald O'Donoghue (R) Term expires: 04/06/ Cameron Pl 4 year term 24

26 Village of Dansville 14 Clara Barton Street Mayor Peter R. Vogt (R) Term expires: 04/01/ Health St 4 year term Justices Joshua Weidman (R) Term expires: 04/01/ William St 4 year term Steven Kenney Term expires: 04/05/ Liberty St. 4 year term Trustees Robin Humphrey (D) Term expires: 04/01/ Main St 4 year term Norm Zeh (R) Term expires: 04/05/ Chestnut St 4 year term Dan Rittenhouse (R) Term expires: 04/01/ Main St 4 year term Mike Nagle Term expires: 04/05/ Washington St 4 year term 25

27 Village of Geneseo 119 Main Street Mayor Richard B. Hatheway (R) Term expires: 04/02/ Second St 4 year term Justices Tom Bushnell (D) Term expires: 04/02/ Second St 4 year term Bradley A. Janson (R) Term expires: 04/06/ Second St 4 year term Trustees Sandy Brennan (D) Term expires: 04/02/ Center St 4 year term Matthew Cook (D) Term expires: 04/06/ Saratoga Terr 4 year term Margaret Duff (D) Term expires: 04/02/ North View Dr 4 year term Mary Rutigliano (B) Term expires: 04/06/ Livingston St 4 year term 26

28 Village of Leicester 52 South Parkway PO Box 203 Leicester NY Mayor Barry F. Briffa (D) Term expires: 04/02/ Oak Manor 4 year term Leicester NY Trustees Michael Constantino (R) Term expires: 04/02/ Oak Manor 4 year term Leicester NY Thomas J. Frantz (R) Term expires: 04/06/ Main St 4 year term Leicester NY Janet E. Green (D) Term expires: 04/02/ Main St 4 year term PO Box 126 Leicester NY Ken Rizzo (D) Term expires: 04/06/ Oak Mnr 4 year term Leicester NY

29 Village of Lima 7329 E Main Street Lima NY Mayor Carl Luft (D) Term expires: 04/06/ Rochester St 4 year term Lima NY Trustees John Correll (R) Term expires: 04/05/ Parkside Pl 4 year term Lima NY John Wadach (D) Term expires: 04/05/ Ziegler Dr 4 year term Lima NY Joseph J. Schwing (R) Term expires: 04/06/ W Main St 4 year term Lima NY Jerry Warsaw (R) Term expires: 04/06/ College St 4 year term Lima NY

30 Village of Livonia 36 Commercial Street Livonia NY Mayor Calvin A. Lathan (B) Term expires: 04/01/ Frances Way 4 year term Livonia NY Trustees Christopher Genthner (R) Term expires: 04/05/ Washington St 4 year term Livonia NY William S. Kurtz (D) Term expires: 04/01/ Summers St 4 year term Livonia NY Robert C. Leader (R) Term expires: 04/05/ Summers St 4 year term Livonia NY Ralph Parker (R) Term expires: 04/01/ Commercial St 4 year term PO Box 90 Livonia NY

31 Village of Mount Morris 117 Main Street Mount Morris NY Mayor Frank M. Provo (R) Term expires: 04/05/ Case St 4 year term Mount Morris NY Justice James D. Lapiana (R) Term expires: 04/01/ Chaple St 4 year term Mount Morris NY Trustees Guy Brickwood (R) Term expires: 04/01/ Murray St 4 year term Mount Morris NY Aaron Galvin (R) Term expires: 04/01/ Connor Ave 4 year term Mount Morris NY (resigned 02/06/2017) Geoffrey Pagano (D) Term expires: 04/05/ Chapel St 4 year term Mount Morris NY Peter Bishop (D) Term expires: 04/05/ Chapel St. 4 year term Mount Morris NY

32 Village of Nunda 4 Massachusetts Street PO Box 537 Mayor Robert Cox (D) Term expires: 04/02/ N Church St 4 year term PO Box 14 Justice James Mann (R) Term expires: 04/02/ S Church St 4 year term PO Box 363 Trustees Melvin W. Allen (R) Term expires: 04/06/ Mill St 4 year term Fritz Amrhein (D) Term expires: 04/02/ Mill St 4 year term PO Box 501 Jack Morgan (R) Term expires: 04/06/ Massachusetts St 4 year term PO Box 259 Darren Snyder (R) Term expires: 04/02/ Fair St 4 year term PO Box

Running for Elective Office in Livingston County 2018

Running for Elective Office in Livingston County 2018 Running for Elective Office in Livingston County 2018 Prepared by: Livingston County Board of Elections 6 Court Street, Room 104 Geneseo, NY 14454-1043 (585) 243-7090 (585) 335-1705 David M. DiPasquale

More information

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, 2015 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 1:30 P.M. PRESENT: D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, G. Deming, I. Coyle, H. Grant, S. Hillier

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

158 REPORT OF THE SUPERVISORS PROCEEDINGS

158 REPORT OF THE SUPERVISORS PROCEEDINGS 158 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JULY 12, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Schuster (Sparta) and Mrs. Babbitt

More information

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 5th day

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Nunda Supervisor Thomas Baldwin APPROVAL OF MINUTES 1. Minutes

More information

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL JANUARY 9, 2019 3 REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, 2019 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE OF

More information

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 PRECINCTS COUNTED (OF 74)..... 74 100.00 REGISTERED VOTERS - TOTAL..... 0 BALLOTS CAST - TOTAL....... 31,672 BALLOTS CAST - DEMOCRAT...... 5,683

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance. Official Minutes An organizational meeting of the Town board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

Emergency Agency Name NYS Senate Representative. NYS Assembly Representative A Meal and More Sen. Joseph E. Robach R-District56 David Gantt (137th

Emergency Agency Name NYS Senate Representative. NYS Assembly Representative A Meal and More Sen. Joseph E. Robach R-District56 David Gantt (137th Emergency Agency Name NYS Senate Representative. NYS Assembly Representative A Meal and More Sen. Joseph E. Robach R-District56 David Gantt (137th Assembly District) Accord Corporatin Belfast Food Pantry

More information

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA MIDDLETOWN TOWNSHIP 27 North Pennell Road, P.O. Box 157Lima, PA 19037 Phone: 610-565-2700 ~ Fax: 610-566-3640 Website: http://www.middletowntownship.org/ Cable TV: Comcast channel 5, Verizon channel 34

More information

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated JANUARY 12, 2011 13 REGULAR BOARD MEETING WEDNESDAY, JANUARY 12, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE

More information

12 YES 13 NO MIKE BRAUN 34 JOE DONNELLY 35 LUCY M. BRENTON 36 WRITE-IN 37. PUBLIC QUESTION Vote For One (1) Only. Republican Party 29

12 YES 13 NO MIKE BRAUN 34 JOE DONNELLY 35 LUCY M. BRENTON 36 WRITE-IN 37. PUBLIC QUESTION Vote For One (1) Only. Republican Party 29 IT IS A CRIME TO FALSIFY THIS BALLOT OR TO VIOLATE INDIANA ELECTION LAWS IC 3-11-2-7 OFFICIAL BALLOT GENERAL ELECTION WELLS COUNTY, INDIANA NOVEMBER 6, 2018 To vote, fill in the oval on the ballot card

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS FEDERAL OFFICIALS PRESIDENT - 4 year term - 2 terms limit (next election 2020) DONALD TRUMP (Republican) The White House 1600 Pennsylvania Ave. NW Washington, DC 20500 Phone: (202) 456-1111 (Comments)

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

Stark County Board of Elections

Stark County Board of Elections Candidates List United States Senator Stark County Board of Elections General Election Federal Offices Tuesday, November 2, 2010 Constitution Eric W. Deaton Lee Fisher Non Partisan Petition Michael L.

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

NOVEMBER 16,

NOVEMBER 16, NOVEMBER 16, 2011 303 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 16, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Gott (Livonia) and Mr. Davis (Portage). PLEDGE OF

More information

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010 SECTION 14 EMERGENCY STREAMBANK PROTECTION MAILING LIST July 2010 Prepared by: U.S. Army Corps of Engineers New York District Planning Division 26 Federal Plaza New York, NY 10278-0090 INTRODUCTION This

More information

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Tue., Jan. 02, 2018 Wed., Jan. 03, 2018 Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting 2:00 PM 9:00 AM Tue., Jan. 09, 2018 Audit Committee

More information

Who is my Representative? (January 2018)

Who is my Representative? (January 2018) Who is my Representative? Federal Government State Government Local Government Provided by: Essex County Voter Registration and Elections 205 S. Cross St, Suite B P.O. Box 1561-1561 Phone: 804-443-4611

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

Democratic and Republican Primaries and Special Election, Douglas County Tuesday, July 18th, 2006 (Unofficial Results) 1 of 15

Democratic and Republican Primaries and Special Election, Douglas County Tuesday, July 18th, 2006 (Unofficial Results) 1 of 15 Precincts 729 730 731 732 733 734 735 736S 736N 737 738 Douglas County Golden Old Stewart Arbor Bright Dorsett Holly Chapel Chestnut St. UMC Cthse Beulah Middle Station Star Shoals Springs Hill Log Julian's

More information

38 REPORT OF THE SUPERVISORS PROCEEDINGS

38 REPORT OF THE SUPERVISORS PROCEEDINGS 38 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 12, 2014 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Baldwin (Nunda) and Mr. Schuster

More information

NATIONAL OFFICES STATE OFFICES. President and Vice President

NATIONAL OFFICES STATE OFFICES. President and Vice President NATIONAL OFFICES President and Vice President (Vote for one Pair) Hillary Rodham Clinton / Timothy Michael Kaine, Democratic Donald J. Trump / Michael R. Pence, Republican Gary Johnson / Bill Weld, Libertarian

More information

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard

Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard President & Vice President Hon. Donald J. Trump Term of 4 years expires 2020 President The White House (202) 456-1111 Comments 1600 Pennsylvania Avenue NW (202) 456-1414 Switchboard Washington, DC 20500

More information

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State 2017 Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov One Overton Park 3625 Cumberland Blvd., Suite 970 Atlanta, GA 30339 Office: 770.661.0999

More information

Attorney General. Craig Wolf. Republican. Brian E. Frosh. Democratic. or write-in: Tony Campbell. Republican. Ben Cardin. Democratic.

Attorney General. Craig Wolf. Republican. Brian E. Frosh. Democratic. or write-in: Tony Campbell. Republican. Ben Cardin. Democratic. 11 Official Ballot Gubernatorial General Election vember 6, 2018 State of Maryl, St. Mary's County BS 1 21 Instructions Making Selections Attorney General Craig Wolf Brian E. Frosh President Ry Guy J.

More information

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100. Page 1/1 39 of 39 Precincts Reporting Party Distribution Auditor of State Ballots 5,812 1,57 QUESTIONS AND ISSUES 158 2.72% DEMOCRATIC PRIMARY 1,486 25.57% REPUBLICAN PRIMARY 4,161 71.59% GREEN PRIMARY

More information

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 5, 2010 UNITED STATES HOUSE OF REPRESENTATIVES 8TH CONGRESSIONAL DISTRICT REPUBLICAN PRIMARY STEPHEN LEE FINCHER GOVERNOR BILL HASLAM JOE KIRKPATRICK

More information

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A May 8, 218 Date: 3/22/218 Time: 2:2:59 PM PDT Page 1/1 Registered Voters - Total Ballots : N/A of 39 % Party Distribution Auditor of State Ballots QUESTIONS AND ISSUES DEMOCRATIC PRIMARY REPUBLICAN PRIMARY

More information

A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1

A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1 A regular meeting of the Town of Avon was held on Thursday September 22, 2016 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street,

More information

REGULAR MEETING, TOWN OF LIVONIA December 6, 2018

REGULAR MEETING, TOWN OF LIVONIA December 6, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election

SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election Tuesday, November 03, 2015 TO VOTE: YOU MUST DARKEN THE OVAL( ) COMPLETELY. USE ONLY A #2 PENCIL OR

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 3rd day

More information

Department of State State of Florida Tallahassee, Florida

Department of State State of Florida Tallahassee, Florida Department of State State of Florida Tallahassee, Florida To the Supervisor of Elections I hereby certify the names of the following candidates who have been duly nominated to the respective offices and

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov P.O. Box 10688 Savannah, GA 31412 Office: 912.656.7293 U.S. SENATE Sen. Johnny Isakson www.isakson.senate.gov

More information

Adams County General Election November 6, 2018 Ballot

Adams County General Election November 6, 2018 Ballot Adams County General Election November 6, 2018 Ballot Public Question Shall Article 10, Section 5 of the Constitution of the State of Indiana be amended to require the General Assembly to adopt balanced

More information

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee THE VILLAGES REPUBLICAN CLUB NEWSLETTER The Villages, Florida April, 2018 Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee The Villages Republican Club

More information

PUBLIC SAFETY COMMITTEE MEETING AGENDA

PUBLIC SAFETY COMMITTEE MEETING AGENDA PUBLIC SAFETY COMMITTEE MEETING AGENDA Date: Thursday, December 20, 2018 @ 9:00 AM Present: Copeland, May, Kehl, Granger, Davis, Tallman, Vasile, Brick, Becker Also Present: Department Agenda Item Discussion

More information

DuPage County, Illinois

DuPage County, Illinois FEDERAL United States Senator Vote for ONE Prec Cntd 756 Rg Voters 587,216 Ballots Cntd 288,692 James D. "Jim" Oberweis Republican 144,505 50.60 % Richard J. Durbin Democratic 129,941 45.50 % Sharon Hansen

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the GREENE County Board of Elections BOE to check one:

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM 1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, 2000 1:30 PM The Board met in accordance with the rules. The meeting was called to order by the Clerk of the Board. The roll was called showing all members

More information

The Kraft Heinz Company 2016 KraftHeinzPAC Contributions

The Kraft Heinz Company 2016 KraftHeinzPAC Contributions The Kraft Heinz Company 2016 KraftHeinzPAC Contributions State Candidate / Organization Amount Office Sought California Kevin McCarthy $2,000 House Devin Nunes $1,000 House Florida Marco Rubio $2,000 Senate

More information

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M.

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M. PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, 2015 1:30 P.M. PRESENT: G. Deming, C. DiPasquale, D. Knapp, B. Carman, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle BOARD

More information

Village Board Meeting Minutes April 10, 2018 Organizational Meeting Budget Public Hearing

Village Board Meeting Minutes April 10, 2018 Organizational Meeting Budget Public Hearing Village Board Meeting Minutes April 10, 2018 Organizational Meeting Budget Public Hearing The Board of Trustees held the Annual Organizational Meeting and Budget Public Hearing on Tuesday, April 10, 2018

More information

Election Summary Report

Election Summary Report Page: 1 of 10 Election Summary Report Closed Primary Park June 26, 2018 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups Official Results Registered Voters: 5,465 of 0 (N/A)

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the BELMONT County Board of Elections BOE to check

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More information

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited. A Regular Meeting of the Mendon Town Board was held at 7:00PM, Monday, March 12, 2012, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Morris

More information

SPECIMEN BALLOT NONPARTISAN PRIMARY ELECTION MARCH 18, 2014

SPECIMEN BALLOT NONPARTISAN PRIMARY ELECTION MARCH 18, 2014 SPECIMEN BALLOT NONPARTISAN PRIMARY ELECTION MARCH 18, 2014 Judi Pollock, County Clerk & Recorder DOUGLAS COUNTY, ILLINOIS PROPOSITION BROADLANDS - LONGVIEW FIRE PROTECTION DISTRICT PROPOSITION TO ISSUE

More information

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL FEBRUARY 14, 2018 31 REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris) and Mrs. Babbitt Henry (Springwater).

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results 2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results Candidacy Candidate Results % United States Senator Roque "Rocky" De La Fuente 2.15 United States Senator Bill Nelson 47.67 United

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10 Number of Voters : 17,764 of 134,42 = 13.22% McLennan County Joint Primary March 6, 218 Page 1 of 1 3/13/218 1:12 AM Precincts Reporting 91 of 91 = 1 United States Senator, Vote For 1 Mary Miller Geraldine

More information

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478) U. S. SENATE: Saxby Chambliss ( R ) 100 Galleria Parkway Suite 1340 Atlanta, GA 30339 (770) 763-9090, Fax (770) 226-8633 416 Russell Senate Office Building Washington, D.C. 20510 (202) 224-3521, Fax (202)

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

General Election Information

General Election Information General Election Information A statewide General Election will be held on Tuesday, November 2, 2010. The following is a list of Humboldt County precincts and their prospective polling places and addresses,

More information

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1 Number of : 69,4 of 9,73 = 3.4% Straight, Vote For General _StateAndCounty-November 6_Cumulative Official Nueces County Joint /7/6 Official Ballot November 7, 6 Page of /5/6 :9 AM Reporting 4 of 4 = Republican

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

REGULAR MEETING, TOWN OF LIVONIA January 7, 2016

REGULAR MEETING, TOWN OF LIVONIA January 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

More information

Sampson County Elected Officials

Sampson County Elected Officials United States Senators Sampson County Elected Officials Updated: 8/7/12 Kay Hagan Website: www.hagan.senate.gov 521 Dirksen Senate Office Building Washington D.C. 20510 Phone: (202) 224-6342 Fax: (202)

More information

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 Cathy Jenkins, Vermilion County Clerk VERMILION COUNTY, ILLINOIS Judge's Initials To vote, darken the oval to the LEFT of your choice, like this.

More information

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7 Number of Voters : 14,11 of 21,555 = 65.42% ERATH COUNTY, TEXAS GENERAL ELECTION November 8, 216 Page 1 of 7 11/21/216 11:9 AM Precincts Reporting 36 of 36 = 1 Straight Party, Vote For 1 Republican Party

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, 2017 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Jason Varno APPROVAL OF MINUTES Minutes of 8/23/17 Regular

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of LINCOLN 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in LINCOLN County on 03/15/2016. This notice contains a list

More information

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT How to reach your government officials Last Updated: 09/04/2007 10:05:23 AM PDT Monterey County Board of Supervisors Web site: www.co.monterey.ca.us Regular meetings: Board of Supervisors meets Tuesdays

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION,

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION, City of Leavenworth FOR WHAT OFFICE NAME OF CANDIDATE PARTY 1 Pct. 1 Ward 1 Pct. 2 Ward 2 Pct. 2 Ward 3 Pct. 2 Ward 1 Pct. 3 Ward 1 Pct. 4 Ward 1 Pct. 5 Ward 2 Pct. 5 Ward 3 Pct. 5 Ward 4 Pct. 5 Ward 1

More information

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition 10-25-2010 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Albertson, Charles W. Rm. 523 LOB (919) 733-5705 Allran, Austin M. Rm. 516 LOB (919) 733-5876

More information

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races 07/17/09 10:39:20 Registered Voters 407 - Cards Cast 276 67.81%

More information

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings.

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings. NOVEMBER 14, 2018 245 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Schuster (Sparta) and Mr.

More information

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List Monday, December 17, 2007 GRANTS STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE

More information

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL APRIL 11, 2018 79 REGULAR BOARD MEETING WEDNESDAY, APRIL 11, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Fanaro (Leicester) and Mrs. Erdle (W. Sparta). PLEDGE OF

More information

Iowa Governor-Democratic Party Candidate s Name Address Phone

Iowa Governor-Democratic Party Candidate s Name Address Phone 2018 Primary Election Candidates U.S. Representative Congressional District 2-Democratic Party Dave Loebsack PO Box 3013 Iowa City, IA52244 319-804-9218 info@loebsackforcongress.org U.S. Representative

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: AUDITOR OF STATE KLUTZ, TERA TERA KLUTZ REPUBLICAN AUDITOR OF STATE SCHICK, JOHN JOHN SCHICK LIBERTARIAN AUDITOR OF STATE WHITTICKER, JOSELYN JOSELYN WHITTICKER DEMOCRATIC AUDITOR OF STATE

More information

May 20, 2014 Primary. page 1

May 20, 2014 Primary. page 1 SUMMARY REPORT Washington County, Oregon Official Final Run Date:06/09/14 Primary Election RUN TIME:08:23 AM May 20, 2014 STATISTICS VOTES PERCENT PRECINCTS COUNTED (OF 161)..... 161 100.00 REGISTERED

More information

JAMES D. JIM OBERWEIS DOUGLAS LEE TRUAX. Write-In STATE. FOR GOVERNOR AND LIEUTENANT GOVERNOR (Vote for ONE)

JAMES D. JIM OBERWEIS DOUGLAS LEE TRUAX. Write-In STATE. FOR GOVERNOR AND LIEUTENANT GOVERNOR (Vote for ONE) REPUBLICAN SPECIMEN BALLOT GENERAL PRIMARY ELECTION EFFINGHAM COUNTY, ILLINOIS MARCH 18, 2014 I hereby certify that this Republican Specimen Ballot is a true and correct copy of the Official Ballot to

More information

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) This is an official notice of an election to be conducted on 5/21/2019 in Elk County. You

More information

Attorney General:

Attorney General: Office of the Vermont Secretary of State Vermont State Archives and Records Administration Attorney General: 1906-2014 Italics indicate the winner. An asterisk * indicates that no candidate received a

More information

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS VOTES PERCENT PRECINCTS COUNTED (OF 12)..... 12 100.00 REGISTERED

More information

Date:06/25/09 Time:14:44:27 Page:1 of 7

Date:06/25/09 Time:14:44:27 Page:1 of 7 Page:1 of 7 GOVERNOR / LT. GOVERNOR Votes 91337 Ehrlich-Cox REP 57882 63.37% O'Malley-Brown DEM 32490 35.57% Boyd-Madigan GRN 752 0.82% Driscoll-Rothstein POP 163 0.18% Write-in Votes 50 0.05% COMPTROLLER

More information